Name: | AMERICAN EXPRESS TAX AND BUSINESS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2005 |
Branch of: | AMERICAN EXPRESS TAX AND BUSINESS SERVICES INC., Minnesota (Company Number 89bedb30-b4d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2123057 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | AMEX TOWER, 200 VESEY ST WFC, NEW YORK, NY, United States, 10285 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS E MEADOR | Chief Executive Officer | AMEX TOWER, 200 VESEY ST WFC, NEW YORK, NY, United States, 10285 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-27 | 2005-06-02 | Address | AMEX TOWER, 200 STREET, WFC, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
2003-03-27 | 2005-06-02 | Address | ONE SOUTH WACKER DRIVE, SUITE 800, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2001-04-09 | 2003-03-27 | Address | AMEX TOWER 200 VESEY ST, WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
1999-04-06 | 2003-03-27 | Address | AMERICAN EXPR TWR 200 VESEY ST, WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
1999-04-06 | 2001-04-09 | Address | IDS TOWER 10, MINNEAPOLIS, MN, 55440, USA (Type of address: Chief Executive Officer) |
1997-03-14 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-14 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051004000137 | 2005-10-04 | CERTIFICATE OF TERMINATION | 2005-10-04 |
050602002765 | 2005-06-02 | BIENNIAL STATEMENT | 2005-03-01 |
030327002542 | 2003-03-27 | BIENNIAL STATEMENT | 2003-03-01 |
010409002754 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
991108001064 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
990406002550 | 1999-04-06 | BIENNIAL STATEMENT | 1999-03-01 |
970314000544 | 1997-03-14 | APPLICATION OF AUTHORITY | 1997-03-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State